Search icon

MERLAGRE, INC.

Company Details

Name: MERLAGRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (29 years ago)
Entity Number: 2088828
ZIP code: 07508
County: New York
Place of Formation: New York
Address: 912 Belmont Ave, North Haledon, NJ, United States, 07508
Principal Address: 123 EAST 18TH ST Floor 1, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-475-9540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS AZZOLLINI Chief Executive Officer 31 BEDFORD RD, MAHWAH, NJ, United States, 07430

DOS Process Agent

Name Role Address
JOSEPH DEMARCO, ESQ DOS Process Agent 912 Belmont Ave, North Haledon, NJ, United States, 07508

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107534 No data Alcohol sale 2024-05-10 2024-05-10 2026-04-30 123 EAST 18TH ST, NEW YORK, New York, 10003 Restaurant
0963183-DCA Inactive Business 2005-04-26 No data 2009-09-15 No data No data

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 31 BEDFORD RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1998-12-11 2025-02-26 Address 31 BEDFORD RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1996-12-02 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-02 2025-02-26 Address 21 ESAT 40TH STREET 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226004129 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230204000680 2023-02-04 BIENNIAL STATEMENT 2022-12-01
090115003369 2009-01-15 BIENNIAL STATEMENT 2008-12-01
070216002191 2007-02-16 BIENNIAL STATEMENT 2006-12-01
050128002768 2005-01-28 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1139230 LICENSE INVOICED 2012-03-28 510 Two-Year License Fee
1139232 CNV_FS INVOICED 2012-03-23 1500 Comptroller's Office security fee - sidewalk cafT
1139233 PLANREVIEW INVOICED 2012-03-23 310 Plan Review Fee
1139231 CNV_PC INVOICED 2012-03-23 445 Petition for revocable Consent - SWC Review Fee
1420112 SWC-CON INVOICED 2009-02-18 5111.580078125 Sidewalk Consent Fee
1420113 SWC-CON INVOICED 2008-03-25 5136.10009765625 Sidewalk Consent Fee
1406334 RENEWAL INVOICED 2007-09-17 510 Two-Year License Fee
535337 CNV_FS INVOICED 2007-09-13 310 Comptroller's Office security fee - sidewalk cafT
535336 CNV_PC INVOICED 2007-09-13 445 Petition for revocable Consent - SWC Review Fee
1420114 SWC-CON INVOICED 2007-03-21 4953.89013671875 Sidewalk Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227010.00
Total Face Value Of Loan:
227010.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150.00
Total Face Value Of Loan:
162150.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162000
Current Approval Amount:
162150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164226.42
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227010
Current Approval Amount:
227010
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228775.63

Date of last update: 14 Mar 2025

Sources: New York Secretary of State